Search icon

ATL BUSINESS SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: ATL BUSINESS SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATL BUSINESS SOLUTIONS CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: P17000042550
FEI/EIN Number 82-1548286

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12491 SW 134 CT, miami, FL, 33186, US
Mail Address: 12491 SW 134 CT, miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO RODRIGO DE President 2932 SE 2 DRIVE UNIT 4, HOMESTEAD, FL, 33033
MELO RODRIGO DE Agent 2932 SE 2 DRIVE UNIT 4, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 12491 SW 134 CT, #25, miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-02-02 12491 SW 134 CT, #25, miami, FL 33186 -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 MELO, RODRIGO DE -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000532919 TERMINATED 1000000835630 DADE 2019-07-31 2039-08-07 $ 3,522.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000365815 TERMINATED 1000000826495 DADE 2019-05-17 2039-05-22 $ 3,548.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000365823 TERMINATED 1000000826496 DADE 2019-05-17 2029-05-22 $ 342.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000174811 TERMINATED 1000000817807 DADE 2019-03-02 2039-03-06 $ 7,838.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-09-14
REINSTATEMENT 2020-12-02
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-11-06
Domestic Profit 2017-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State